Case number: 6:24-bk-05611 - Solcium Solar, LLC - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Solcium Solar, LLC

  • Court

    Florida Middle (flmbke)

  • Chapter

    11

  • Judge

    Grace E. Robson

  • Filed

    10/18/2024

  • Last Filing

    06/10/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
SmBus, PlnDue, Subchapter_V



U.S. Bankruptcy Court
Middle District of Florida (Orlando)
Bankruptcy Petition #: 6:24-bk-05611-GER

Assigned to: Grace E. Robson
Chapter 11
Voluntary
Asset


Date filed:  10/18/2024
341 meeting:  11/18/2024
Deadline for filing claims:  12/27/2024

Debtor

Solcium Solar, LLC

312 W. 1st Street, Suite 504
Sanford, FL 32771
SEMINOLE-FL
Tax ID / EIN: 86-2858443

represented by
Scott W Spradley

Law Offices of Scott W. Spradley, P.A.
P.O. Box 1
301 South Central Avenue
Flagler Beach, FL 32136
386-693-4935
Email: scott@flaglerbeachlaw.com

Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

 
 
U.S. Trustee

United States Trustee - ORL

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301
represented by
Audrey M Aleskovsky

DOJ-Ust
400 W. Washington St.
Ste 1100
Orlando, FL 32828
407-648-6068
Email: Audrey.M.Aleskovsky@usdoj.gov

Latest Dockets

Date Filed#Docket Text
06/10/2025131Hearing Proceeding Memo: Hearing Held - APPEARANCES: Scott Spradley (Debtor Atty); Audrey Aleskovsky (US Trustee Atty); Kelsey Burgess (Newtek Atty); RULING: 1) Post Confirmation Status Conference - cont. to July 15, 2025 at 10:00 am (if final decree is entered hearing may be removed); Parties may appear via zoom on July 15, 2025; (gww). Proposed Orders, if applicable, should be submitted within three days after the date of the hearing - Local Rule 9072-1(c). This docket entry/document is not an official order of the Court . (Miguenes, Bill)
06/09/2025130Notice of Effective Date of Plan Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC. (Spradley, Scott)
06/09/2025129Withdrawal Filed by Fazia Corsbie on behalf of Creditor Ally Bank (related document(s)[117]). (Corsbie, Fazia)
06/09/2025128Notice of Unavailability for June 10, 2025 Hearing Filed by Trustee Aaron R. Cohen (related document(s)[116]). (Cohen, Aaron)
06/06/2025127BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [123])). Notice Date 06/06/2025. (Admin.)
06/06/2025126Proof of Service of Order Granting Application For Interim Compensation (Related Doc # 107). Fees awarded to Aaron R. Cohen in the amount of $661.50, expenses awarded: $51.03. Filed by Trustee Aaron R. Cohen (related document(s)[121]). (Attachments: # (1) Mailing Matrix) (Cohen, Aaron)
06/06/2025A properly docketed and related Proof or Certificate of Service for Order 121 is not indicated on the docket. Aaron Cohen is reminded to serve the order and to file a properly docketed and related Proof of Service indicating service or contact the Court if this reminder entry appears to be entered in error. Failure to do so may result in further action. (ADIclerk)
06/05/2025125Proof of Service of Order Confirming Third Amended Chapter 11 Subchapter V Plan of Reorganization Pursuant to 11 U.S.C. § 1191(a) Setting Deadlines and Scheduling Post-Confirmation Status Conference. Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC (related document(s)[119], [120]). (Spradley, Scott)
06/05/2025124Proof of Service of Order Granting Motion To Use Cash Collateral on a Final Basis. Filed by Scott W Spradley on behalf of Debtor Solcium Solar, LLC (related document(s)[122]). (Spradley, Scott)
06/04/2025123Service of Previously Entered Order/Notice via Bankruptcy Noticing Center. Title of Previously Entered Document: Order Confirming Third Amended Chapter 11 Subchapter V Plan of Reorganization Pursuant to 11 U.S.C. § 1191(a) Setting Deadlines and Scheduling Post-Confirmation Status Conference Entered on the Docket 05/30/2025 (related document(s)[119]). (Howie, Danielle)